Company NameAsset Link Capital 3 (Holdings) Limited
Company StatusActive
Company Number05769021
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Adrian Richard Cloake
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor No. 5 Wilton Road
London
SW1V 1AN
Director NameMr Hitesh Shah
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor No. 5 Wilton Road
London
SW1V 1AN
Director NameMrs Selina Lee Burdell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor No. 5 Wilton Road
London
SW1V 1AN
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Paul David Burdell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2008(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 The Boltons
London
SW10 9TD
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH

Contact

Websitewww.assetlinkcapital.co.uk

Location

Registered AddressThe Peak, 2nd Floor
No. 5 Wilton Road
London
SW1V 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lf European Portfolio Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 April 2024 (4 weeks ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

20 August 2020Full accounts made up to 30 November 2019 (17 pages)
15 June 2020Appointment of Mrs Selina Lee Burdell as a director on 15 June 2020 (2 pages)
1 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
1 June 2020Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor No. 5 Wilton Road London SW1V 1AN on 1 June 2020 (1 page)
7 June 2019Change of details for Ms Selina Lee Burdell as a person with significant control on 15 February 2019 (2 pages)
14 May 2019Full accounts made up to 30 November 2018 (20 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 30 November 2017 (12 pages)
12 September 2017Accounts for a dormant company made up to 30 November 2016 (12 pages)
12 September 2017Accounts for a dormant company made up to 30 November 2016 (12 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
31 July 2013Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
13 August 2012Full accounts made up to 30 November 2011 (11 pages)
13 August 2012Full accounts made up to 30 November 2011 (11 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
24 August 2011Full accounts made up to 30 November 2010 (11 pages)
24 August 2011Full accounts made up to 30 November 2010 (11 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Adrian Cloake on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Hitesh Shah on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Hitesh Shah on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Adrian Cloake on 27 July 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Hitesh Shah on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Hitesh Shah on 19 November 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
9 December 2008Appointment terminated director paul burdell (1 page)
9 December 2008Appointment terminated director paul burdell (1 page)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
15 July 2008Appointment terminated director mark filer (1 page)
15 July 2008Director appointed adrian cloake (2 pages)
15 July 2008Director appointed paul burdell (2 pages)
15 July 2008Appointment terminated director and secretary wilmington trust sp services (london) LIMITED (1 page)
15 July 2008Director appointed hitesh shah (2 pages)
15 July 2008Director appointed adrian cloake (2 pages)
15 July 2008Appointment terminated director and secretary wilmington trust sp services (london) LIMITED (1 page)
15 July 2008Director appointed hitesh shah (2 pages)
15 July 2008Appointment terminated director mark filer (1 page)
15 July 2008Director appointed paul burdell (2 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
26 March 2008Appointment terminated director robin baker (1 page)
26 March 2008Appointment terminated director robin baker (1 page)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
18 April 2007Return made up to 04/04/07; full list of members (3 pages)
18 April 2007Return made up to 04/04/07; full list of members (3 pages)
19 December 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
19 December 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
24 May 2006Registered office changed on 24/05/06 from: c/o wilmigton trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Registered office changed on 24/05/06 from: c/o wilmigton trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page)
4 April 2006Incorporation (71 pages)
4 April 2006Incorporation (71 pages)